Search icon

SMARTFUSION INC.

Company Details

Name: SMARTFUSION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 2007 (18 years ago)
Date of dissolution: 21 Mar 2011
Entity Number: 3543593
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTENTION DAS GENERAL COUNSEL, 437 MADISON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 141 W 36TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMARTFUSION INC. 401(K) PROFIT SHARING PLAN 2010 260544833 2011-03-11 SMARTFUSION INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 2127969240
Plan sponsor’s address 141 WEST 36TH STREET, 11TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 260544833
Plan administrator’s name SMARTFUSION INC.
Plan administrator’s address 141 WEST 36TH STREET, 11TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2127969240

Signature of

Role Plan administrator
Date 2011-03-11
Name of individual signing JEFFREY CHADBOURNE
SMARTFUSION INC. 401(K) PROFIT SHARING PLAN 2009 260544833 2010-08-06 SMARTFUSION INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 2127969240
Plan sponsor’s address 141 WEST 36TH STREET, 11TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 260544833
Plan administrator’s name SMARTFUSION INC.
Plan administrator’s address 141 WEST 36TH STREET, 11TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2127969240

Signature of

Role Plan administrator
Date 2010-08-06
Name of individual signing JEFFREY D. CHADBOURNE

Chief Executive Officer

Name Role Address
RICHARD VINCENT Chief Executive Officer 141 W 36TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTENTION DAS GENERAL COUNSEL, 437 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-07-16 2011-03-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110321000030 2011-03-21 SURRENDER OF AUTHORITY 2011-03-21
090713002129 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070716000888 2007-07-16 APPLICATION OF AUTHORITY 2007-07-16

Date of last update: 04 Feb 2025

Sources: New York Secretary of State